logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Majid Ali Shan

    Related profiles found in government register
  • Mr Majid Ali Shan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Shan, Majid Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Shan, Majid Ali
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, 103 Central Park Road, London, E6 3DW, England

      IIF 18
    • icon of address Central House, 103 Central Park Road, London, E6 3DW, United Kingdom

      IIF 19
  • Mr Majid Ali Shan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 103 Central Park Road, London, E6 3DW, England

      IIF 20
    • icon of address Central House, 103 Central Park Road, London, E6 3DW, United Kingdom

      IIF 21
  • Shan, Majid Ali
    British manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 558, Hyde Road, Manchester, M18 7EE, England

      IIF 22
  • Mr Majid Ali Shan
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 23
  • Majid Ali Shan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 103 Central Park Road, London, E6 3DW, United Kingdom

      IIF 24 IIF 25
  • Shan, Majid Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 103 Central Park Road, London, E6 3DW, England

      IIF 26
    • icon of address Central House, 103 Central Park Road, London, E6 3DW, United Kingdom

      IIF 27
  • Shan, Majid Ali
    British

    Registered addresses and corresponding companies
  • Shan, Majid Ali
    British managing director

    Registered addresses and corresponding companies
    • icon of address 95, Central Park Road, Eastham, London, E6 3DW

      IIF 34
  • Shan, Majid Ali
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 35
  • Shan, Majid Ali
    British retail sale of motor vehicles born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a, Chorley Road, Swinton, Manchester, M27 4AF, United Kingdom

      IIF 36
  • Shan, Majid Ali

    Registered addresses and corresponding companies
    • icon of address Central House, 103 Central Park Road, East Ham, London, E6 3DW, United Kingdom

      IIF 37
    • icon of address 95, Central Park Road, Eastham, London, E6 3DW

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    SHAN PROPERTY INVESTMENTS LTD - 2010-12-07
    icon of address Central House, 103 Central Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,311,733 GBP2024-08-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 14 - Director → ME
  • 2
    CRU SELF DRIVE LTD - 2008-12-16
    CLAIMZ R US LTD - 2008-05-19
    icon of address Central House, 103 Central Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    39,026 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Central House, 103 Central Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address Central House, 103 Central Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    964,131 GBP2024-08-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 558 Hyde Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 22 - Director → ME
  • 6
    HARDROCK GROUP LTD - 2020-02-17
    HARD ROCK GROUP LTD - 2021-11-24
    12465041 LTD. - 2021-12-10
    icon of address Central House, 103 Central Park Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    252,589 GBP2024-08-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address Central House, 103 Central Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MAHAZ LTD - 2014-04-23
    icon of address Central House, 103 Central Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,389 GBP2024-08-31
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 25a Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2018-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 36 - Director → ME
  • 10
    MUJAHID PROPERTIES LTD - 2016-06-03
    icon of address Central House, 103 Central Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,145,312 GBP2024-08-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Unit 5 35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,053 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Central House, 103 Central Park Road, East Ham, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,055,916 GBP2024-08-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Central House, 103 Central Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,081 GBP2024-08-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 16 - Director → ME
Ceased 14
  • 1
    SHAN PROPERTY INVESTMENTS LTD - 2010-12-07
    icon of address Central House, 103 Central Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,311,733 GBP2024-08-31
    Officer
    icon of calendar 2009-07-07 ~ 2023-10-05
    IIF 33 - Secretary → ME
    icon of calendar 2008-09-23 ~ 2009-07-06
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2020-08-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AM 99 LTD
    - now
    MJ RECOVERY & STORAGE SERVICES LTD - 2018-10-29
    icon of address Central House, 103 Central Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,853 GBP2024-08-31
    Officer
    icon of calendar 2007-11-15 ~ 2009-07-06
    IIF 34 - Secretary → ME
  • 3
    icon of address Central House, 103 Central Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2008-05-28 ~ 2009-07-06
    IIF 31 - Secretary → ME
  • 4
    CRU SELF DRIVE LTD - 2008-12-16
    CLAIMZ R US LTD - 2008-05-19
    icon of address Central House, 103 Central Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    39,026 GBP2024-08-31
    Officer
    icon of calendar 2006-01-22 ~ 2009-07-06
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Central House, 103 Central Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    964,131 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-10-02 ~ 2025-01-03
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAHAZ LTD - 2014-04-23
    icon of address Central House, 103 Central Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,389 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-08-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Central House, 103 Central Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,119 GBP2024-12-31
    Officer
    icon of calendar 2009-01-06 ~ 2009-07-06
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2019-09-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Central House, 103 Central Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,485 GBP2024-08-31
    Officer
    icon of calendar 2012-06-28 ~ 2014-06-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-02-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Central House, 103 Central Park Road, East Ham, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,055,916 GBP2024-08-31
    Officer
    icon of calendar 2014-06-13 ~ 2023-10-05
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GRILL EAT LTD - 2023-03-01
    FMB LONDON LTD - 2014-02-19
    REALTY HAWKES LTD - 2019-12-17
    CRU LEGAL SERVICES LTD - 2008-12-12
    CHICKEN & PIZZA LTD - 2020-05-11
    ICON PROPERTIES MANAGEMENT LTD - 2014-05-13
    icon of address Central House, 103 Central Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2007-11-15 ~ 2009-07-06
    IIF 29 - Secretary → ME
  • 11
    ANYTHING & EVERYTHING LTD - 2014-08-08
    icon of address Central House, 103 Central Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2012-08-03 ~ 2014-06-05
    IIF 19 - Director → ME
  • 12
    icon of address Central House, 103 Central Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-03 ~ 2025-02-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    INAAYA LTD - 2023-03-03
    icon of address Central House, 103 Central Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,911 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-02-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-05-18 ~ 2020-08-14
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Central House, 103 Central Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-08 ~ 2009-07-06
    IIF 28 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.